Company NamePin-Up Beers Ltd.
Company StatusActive
Company Number07603657
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jonathan Booth
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish & Sussex Suite House 3, Lynderswood Busine
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary NameMr Jonathan Booth
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCornish & Sussex Suite House 3, Lynderswood Busine
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr Laurie Simon Vella
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr Paul Rush
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish & Sussex Suite House 3, Lynderswood Busine
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr Karl Patrick Weddell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish & Sussex Suite House 3, Lynderswood Busine
Lynderswood Lane
Black Notley
Essex
CM77 8JT

Contact

Websitewww.pinupbrewingco.com

Location

Registered AddressCornish & Sussex Suite House 3, Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley

Financials

Year2013
Net Worth-£9,983
Current Liabilities£23,047

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

14 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
4 June 2020Amended total exemption full accounts made up to 30 April 2019 (9 pages)
4 June 2020Amended total exemption full accounts made up to 30 April 2019 (9 pages)
18 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
30 December 2019Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Cornish & Sussex Suite House 3, Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 30 December 2019 (1 page)
30 December 2019Director's details changed for Mr Laurie Simon Vella on 30 December 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
5 December 2018Change of details for Mr Jonathan Booth as a person with significant control on 3 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Jonathan Booth on 3 December 2018 (2 pages)
15 September 2018Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 15 September 2018 (1 page)
18 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 August 2014Appointment of Mr Laurie Simon Vella as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Laurie Simon Vella as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Laurie Simon Vella as a director on 1 August 2014 (2 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
28 March 2014Registered office address changed from Unit 2 Rocks Farm Business Centre Burnt Oak Road, Stone Cross Crowborough East Sussex TN6 3SJ England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Unit 2 Rocks Farm Business Centre Burnt Oak Road, Stone Cross Crowborough East Sussex TN6 3SJ England on 28 March 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
2 May 2013Registered office address changed from Unit 2 Rocks Fram Business Centre Stone Cross Crowborough East Sussex TN6 3SJ England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Unit 2 Rocks Fram Business Centre Stone Cross Crowborough East Sussex TN6 3SJ England on 2 May 2013 (1 page)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from Unit 2 Rocks Fram Business Centre Stone Cross Crowborough East Sussex TN6 3SJ England on 2 May 2013 (1 page)
18 April 2013Registered office address changed from 5 Hanover Terrace Brighton BN2 9SN United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 5 Hanover Terrace Brighton BN2 9SN United Kingdom on 18 April 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)